Company NameOaklands Engineering Solutions Limited
DirectorGraham John Hollins
Company StatusActive - Proposal to Strike off
Company Number08038781
CategoryPrivate Limited Company
Incorporation Date20 April 2012(12 years ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7420Architectural, technical consult
SIC 71129Other engineering activities

Director

Director NameMr Graham John Hollins
Date of BirthFebruary 1982 (Born 42 years ago)
NationalityBritish
StatusCurrent
Appointed20 April 2012(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressSuite 2, Unit 14, First Floor Platts Eyot
Lower Sunbury Road
Hampton
Middlesex
TW12 2HF

Location

Registered AddressSuite 2, Unit 14, First Floor Platts Eyot
Lower Sunbury Road
Hampton
Middlesex
TW12 2HF
RegionLondon
ConstituencyTwickenham
CountyGreater London
WardHampton
Address Matches9 other UK companies use this postal address

Shareholders

50 at £1Graham Hollins
50.00%
Ordinary
50 at £1Helen Hollins
50.00%
Ordinary

Financials

Year2014
Net Worth£37,324
Cash£32,186
Current Liabilities£24,898

Accounts

Latest Accounts30 June 2018 (5 years, 10 months ago)
Next Accounts Due31 March 2020 (overdue)
Accounts CategoryTotal Exemption Full
Accounts Year End30 June

Returns

Latest Return20 October 2018 (5 years, 6 months ago)
Next Return Due3 November 2019 (overdue)

Filing History

6 April 2019Voluntary strike-off action has been suspended (1 page)
19 March 2019First Gazette notice for voluntary strike-off (1 page)
6 March 2019Application to strike the company off the register (3 pages)
28 February 2019Confirmation statement made on 20 October 2018 with no updates (3 pages)
6 December 2018Total exemption full accounts made up to 30 June 2018 (8 pages)
22 November 2018Previous accounting period extended from 30 April 2018 to 30 June 2018 (1 page)
20 April 2018Confirmation statement made on 20 October 2017 with no updates (3 pages)
8 January 2018Total exemption full accounts made up to 30 April 2017 (8 pages)
4 May 2017Confirmation statement made on 20 April 2017 with updates (4 pages)
4 May 2017Confirmation statement made on 20 April 2017 with updates (4 pages)
31 January 2017Total exemption small company accounts made up to 30 April 2016 (6 pages)
31 January 2017Total exemption small company accounts made up to 30 April 2016 (6 pages)
19 November 2016Registered office address changed from C/O Gwas Limited 41 Green Lane Shepperton Middlesex TW17 8DS England to C/O Gwas Limited Suite 2, Unit 14, First Floor Platts Eyot Lower Sunbury Road Hampton Middlesex TW12 2HF on 19 November 2016 (1 page)
19 November 2016Registered office address changed from C/O Gwas Limited 41 Green Lane Shepperton Middlesex TW17 8DS England to C/O Gwas Limited Suite 2, Unit 14, First Floor Platts Eyot Lower Sunbury Road Hampton Middlesex TW12 2HF on 19 November 2016 (1 page)
20 July 2016Compulsory strike-off action has been discontinued (1 page)
20 July 2016Compulsory strike-off action has been discontinued (1 page)
19 July 2016First Gazette notice for compulsory strike-off (1 page)
19 July 2016First Gazette notice for compulsory strike-off (1 page)
14 July 2016Annual return made up to 20 April 2016 with a full list of shareholders
Statement of capital on 2016-07-14
  • GBP 100
(6 pages)
14 July 2016Annual return made up to 20 April 2016 with a full list of shareholders
Statement of capital on 2016-07-14
  • GBP 100
(6 pages)
29 January 2016Total exemption small company accounts made up to 30 April 2015 (7 pages)
29 January 2016Total exemption small company accounts made up to 30 April 2015 (7 pages)
10 August 2015Registered office address changed from 2 Skipper Grove the Elms Stockton-on-Tees Cleveland TS21 3NB to C/O Gwas Limited 41 Green Lane Shepperton Middlesex TW17 8DS on 10 August 2015 (1 page)
10 August 2015Registered office address changed from 2 Skipper Grove the Elms Stockton-on-Tees Cleveland TS21 3NB to C/O Gwas Limited 41 Green Lane Shepperton Middlesex TW17 8DS on 10 August 2015 (1 page)
22 May 2015Annual return made up to 20 April 2015 with a full list of shareholders
Statement of capital on 2015-05-22
  • GBP 100
(3 pages)
22 May 2015Annual return made up to 20 April 2015 with a full list of shareholders
Statement of capital on 2015-05-22
  • GBP 100
(3 pages)
11 November 2014Total exemption small company accounts made up to 30 April 2014 (8 pages)
11 November 2014Total exemption small company accounts made up to 30 April 2014 (8 pages)
14 May 2014Annual return made up to 20 April 2014 with a full list of shareholders
Statement of capital on 2014-05-14
  • GBP 100
(3 pages)
14 May 2014Annual return made up to 20 April 2014 with a full list of shareholders
Statement of capital on 2014-05-14
  • GBP 100
(3 pages)
14 January 2014Total exemption small company accounts made up to 30 April 2013 (6 pages)
14 January 2014Total exemption small company accounts made up to 30 April 2013 (6 pages)
12 July 2013Director's details changed for Mr Graham John Hollins on 28 June 2013 (2 pages)
12 July 2013Registered office address changed from 5 Oaklands Avenue Stockton-on-Tees Cleveland TS20 2PB United Kingdom on 12 July 2013 (1 page)
12 July 2013Director's details changed for Mr Graham John Hollins on 28 June 2013 (2 pages)
12 July 2013Registered office address changed from 5 Oaklands Avenue Stockton-on-Tees Cleveland TS20 2PB United Kingdom on 12 July 2013 (1 page)
5 June 2013Annual return made up to 20 April 2013 with a full list of shareholders (3 pages)
5 June 2013Annual return made up to 20 April 2013 with a full list of shareholders (3 pages)
17 July 2012Registered office address changed from Swift House Falcon Court Preston Farm Stockton-on-Tees TS18 3TX England on 17 July 2012 (1 page)
17 July 2012Registered office address changed from Swift House Falcon Court Preston Farm Stockton-on-Tees TS18 3TX England on 17 July 2012 (1 page)
20 April 2012Incorporation (22 pages)
20 April 2012Incorporation (22 pages)